About

Registered Number: 06545994
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 15 Chandlers Square, Godmanchester, Huntingdon, PE29 2NF,

 

Founded in 2008, East & West (Gb) Ltd are based in Huntingdon. We don't know the number of employees at East & West (Gb) Ltd. The current directors of the company are Bohm, Mallika Henegama Liyanage, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd, Oommen, Chitakattil Mammen, Oommen, Kripa Mariam, Ravindran, Manesh, Varanasi, Shanthi, Varanasi, Venkata Naga Ravi Kumar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOHM, Mallika Henegama Liyanage 27 March 2008 - 1
FORM 10 DIRECTORS FD LTD 27 March 2008 27 March 2008 1
OOMMEN, Chitakattil Mammen 01 September 2013 03 December 2013 1
OOMMEN, Kripa Mariam 02 February 2011 22 February 2012 1
RAVINDRAN, Manesh 02 February 2011 04 June 2013 1
VARANASI, Shanthi 27 March 2008 01 January 2011 1
VARANASI, Venkata Naga Ravi Kumar 27 March 2008 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 27 March 2008 27 March 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
CS01 - N/A 17 June 2020
DS01 - Striking off application by a company 15 June 2020
AD01 - Change of registered office address 30 December 2019
AA - Annual Accounts 29 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AD01 - Change of registered office address 03 July 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 16 December 2013
CH01 - Change of particulars for director 08 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
SH01 - Return of Allotment of shares 28 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.